Advanced company searchLink opens in new window

AMBIENTAIR HOLDINGS LIMITED

Company number 13092597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2023 LIQ02 Statement of affairs
02 Aug 2023 AD01 Registered office address changed from Accounts Office 50 Roseville Road Leeds West Yorkshire LS8 5DR England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2 August 2023
02 Aug 2023 600 Appointment of a voluntary liquidator
02 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-20
14 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2023 DS01 Application to strike the company off the register
05 Oct 2022 TM01 Termination of appointment of Gary John Smith as a director on 4 October 2022
05 Oct 2022 PSC04 Change of details for Mr Sean Mallon as a person with significant control on 4 October 2022
04 Oct 2022 PSC07 Cessation of Francine Marie Smith as a person with significant control on 4 October 2022
06 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 AD01 Registered office address changed from Ashfield Mills Leeds Road Idle Bradford West Yorkshire BD10 9AD England to Accounts Office 50 Roseville Road Leeds West Yorkshire LS8 5DR on 21 January 2022
13 Jul 2021 AP01 Appointment of Mr Gary John Smith as a director on 5 July 2021
12 Jul 2021 TM01 Termination of appointment of Carl Robert Birks as a director on 4 July 2021
12 Jul 2021 PSC07 Cessation of Carl Robert Birks as a person with significant control on 4 July 2021
25 May 2021 PSC04 Change of details for Mr Carl Robert Birks as a person with significant control on 25 May 2021
25 May 2021 PSC01 Notification of Sean Mallon as a person with significant control on 25 May 2021
25 May 2021 PSC01 Notification of Francine Marie Smith as a person with significant control on 25 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
21 Jan 2021 PSC04 Change of details for Mr Carl Robert Birks as a person with significant control on 1 January 2021
21 Jan 2021 PSC07 Cessation of Sean Mallon as a person with significant control on 1 January 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates